Background WavePink WaveYellow Wave

BERWICK UPON TWEED V.E. LIMITED (03325268)

BERWICK UPON TWEED V.E. LIMITED (03325268) is an active UK company. incorporated on 27 February 1997. with registered office in Nottingham. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. BERWICK UPON TWEED V.E. LIMITED has been registered for 29 years. Current directors include COOPER, Matthew John Cornelius, COOPER (FORMERLY HOWARD), Sonia, ABBEYFIELD VE LIMITED.

Company Number
03325268
Status
active
Type
ltd
Incorporated
27 February 1997
Age
29 years
Address
Mere Way Ruddington Fields Business Park, Nottingham, NG11 6NZ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
COOPER, Matthew John Cornelius, COOPER (FORMERLY HOWARD), Sonia, ABBEYFIELD VE LIMITED
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERWICK UPON TWEED V.E. LIMITED

BERWICK UPON TWEED V.E. LIMITED is an active company incorporated on 27 February 1997 with the registered office located in Nottingham. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. BERWICK UPON TWEED V.E. LIMITED was registered 29 years ago.(SIC: 96090)

Status

active

Active since 29 years ago

Company No

03325268

LTD Company

Age

29 Years

Incorporated 27 February 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (2 months ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 12 March 2027
For period ending 26 February 2027

Previous Company Names

HIGHWYCOMBE V.E. LIMITED
From: 27 February 1997To: 29 June 1998
Contact
Address

Mere Way Ruddington Fields Business Park Ruddington Nottingham, NG11 6NZ,

Previous Addresses

Abbeyfield Road Lenton Nottingham NG7 2SP
From: 27 February 1997To: 4 February 2015
Timeline

14 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Feb 97
Director Joined
Nov 12
Director Joined
Jul 13
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Sept 17
New Owner
Feb 18
New Owner
Feb 18
Owner Exit
Feb 24
Owner Exit
Feb 24
Director Left
Aug 25
Director Left
Aug 25
0
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

ABBEYFIELD VE LIMITED

Active
Mere Way, NottinghamNG11 6NZ
Corporate secretary
Appointed 02 Dec 1998

COOPER, Matthew John Cornelius

Active
The Meadows, Berwick On TweedTD15 1NY
Born December 1969
Director
Appointed 31 Oct 1998

COOPER (FORMERLY HOWARD), Sonia

Active
The Meadows, Berwick Upon TweedTD15 1NY
Born November 1973
Director
Appointed 01 Jul 1999

ABBEYFIELD VE LIMITED

Active
Mere Way, NottinghamNG11 6NZ
Corporate director
Appointed 27 Feb 1997

VISION EXPRESS (UK) LTD

Resigned
Abbeyfield Road, NottinghamNG7 2SP
Corporate secretary
Appointed 27 Feb 1997
Resigned 02 Dec 1998

ALLAN, Ranald George

Resigned
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born December 1964
Director
Appointed 29 Sept 2017
Resigned 18 Aug 2025

HASSAN, Omar

Resigned
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born January 1977
Director
Appointed 11 Jul 2013
Resigned 29 Sept 2017

HYDE, Philip Martin

Resigned
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born April 1966
Director
Appointed 29 Sept 2017
Resigned 18 Aug 2025

YOGARATNAM, Niru

Resigned
15 Joppa Road, EdinburghEH15 2HA
Born February 1969
Director
Appointed 31 Oct 1998
Resigned 01 Jul 1999

LINKMEL VE LIMITED

Resigned
Mere Way, NottinghamNG11 6NZ
Corporate director
Appointed 07 Nov 2012
Resigned 29 Sept 2017

VISION EXPRESS (UK) LTD

Resigned
Abbeyfield Road, NottinghamNG7 2SP
Corporate director
Appointed 27 Feb 1997
Resigned 02 Dec 1998

Persons with significant control

3

1 Active
2 Ceased

Mr Matthew Cooper

Ceased
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born December 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mrs Sonia Cooper

Ceased
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born November 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Mere Way, Ruddington Fields Business Park, NottinghamNG11 6NZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
2 February 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
2 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
22 September 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
12 July 2023
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
11 July 2023
AD04Change of Accounting Records Location
Move Registers To Sail Company With New Address
11 July 2023
AD03Change of Location of Company Records
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 February 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 February 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Accounts With Accounts Type Full
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Change Corporate Director Company With Change Date
5 February 2015
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
5 February 2015
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
5 February 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
4 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Accounts With Accounts Type Full
10 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
17 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Appoint Corporate Director Company With Name
19 November 2012
AP02Appointment of Corporate Director
Accounts With Accounts Type Full
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Accounts With Accounts Type Full
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Miscellaneous
13 January 2011
MISCMISC
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Move Registers To Sail Company
15 April 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
14 April 2010
CH04Change of Corporate Secretary Details
Change Sail Address Company
14 April 2010
AD02Notification of Single Alternative Inspection Location
Change Corporate Director Company With Change Date
14 April 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
26 September 2009
AAAnnual Accounts
Legacy
16 March 2009
363aAnnual Return
Legacy
19 November 2008
363aAnnual Return
Accounts With Accounts Type Full
29 October 2008
AAAnnual Accounts
Accounts With Accounts Type Full
2 December 2007
AAAnnual Accounts
Legacy
27 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
20 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 2005
AAAnnual Accounts
Legacy
14 July 2005
244244
Legacy
15 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 2004
AAAnnual Accounts
Legacy
24 September 2004
244244
Legacy
31 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 August 2003
AAAnnual Accounts
Legacy
27 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 2002
AAAnnual Accounts
Auditors Resignation Company
5 June 2002
AUDAUD
Legacy
26 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 2001
AAAnnual Accounts
Legacy
3 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 2000
AAAnnual Accounts
Legacy
14 September 2000
244244
Legacy
3 May 2000
363sAnnual Return (shuttle)
Legacy
2 May 2000
288bResignation of Director or Secretary
Legacy
25 April 2000
288aAppointment of Director or Secretary
Legacy
23 March 2000
288aAppointment of Director or Secretary
Legacy
24 February 2000
225Change of Accounting Reference Date
Legacy
13 March 1999
363sAnnual Return (shuttle)
Legacy
8 February 1999
288aAppointment of Director or Secretary
Legacy
8 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
25 November 1998
AAAnnual Accounts
Legacy
2 November 1998
225Change of Accounting Reference Date
Certificate Change Of Name Company
26 June 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 February 1998
363sAnnual Return (shuttle)
Incorporation Company
27 February 1997
NEWINCIncorporation